UKBizDB.co.uk

PLATINUM KITCHENS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Platinum Kitchens Ltd. The company was founded 6 years ago and was given the registration number 10901466. The firm's registered office is in TOTTENHAM. You can find them at 89 Langham Road, , Tottenham, London. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PLATINUM KITCHENS LTD
Company Number:10901466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:89 Langham Road, Tottenham, London, England, N15 3LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Holmes Street, Derby, England, DE23 8GH

Director01 September 2023Active
1, Hall Lane, London, England, E4 8HH

Director01 April 2022Active
1, Hall Lane, London, England, E4 8HH

Director15 September 2021Active
16, Dolphin Street, Manchester, England, M12 6BG

Director15 September 2023Active
10, Holmes Street, Derby, England, DE23 8GH

Director15 April 2023Active
89, Langham Road, Tottenham, England, N15 3LR

Director07 August 2017Active

People with Significant Control

Mrs Saba Riaz
Notified on:01 September 2023
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:10, Holmes Street, Derby, England, DE23 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mirza Abdul Aly Shipkolye
Notified on:15 April 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:10, Holmes Street, Derby, England, DE23 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nasir Mahmood Sharif
Notified on:01 April 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:1, Hall Lane, London, England, E4 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nasir Mahmood Sharif
Notified on:01 November 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:1, Hall Lane, London, England, E4 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mirza Abdul Aly Shipkolye
Notified on:07 August 2017
Status:Active
Date of birth:April 1964
Nationality:United Kingdom
Country of residence:England
Address:89, Langham Road, Tottenham, England, N15 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.